Search icon

KEDEM INC.

Company Details

Name: KEDEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1988 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1263295
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 34 EAST 23RD STREET, 4 FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEDEM INC. DOS Process Agent 34 EAST 23RD STREET, 4 FLOOR, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
DP-1185439 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B642529-4 1988-05-20 CERTIFICATE OF INCORPORATION 1988-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6621258300 2021-01-27 0202 PPS 30 W 47th St Ste 602, New York, NY, 10036-8602
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8602
Project Congressional District NY-12
Number of Employees 1
NAICS code 453310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4636.55
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State